Company NameKilbarchan Veterinary Practice Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC286667
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Andrew Gillings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameDonna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(14 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameNeil Archibald Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Director NameCatherine Dickson Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Barrhill Crescent
Kilbarchan
Renfrewshire
PA10 2EU
Scotland
Secretary NameCatherine Dickson Wilson
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Secretary NameElizabeth Wilson
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address30 Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Director NameMrs Amanda Jane Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekilbarchanvets.co.uk
Telephone07 831173282
Telephone regionMobile

Location

Registered AddressC/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Dickson Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£115,925
Cash£125,515
Current Liabilities£97,768

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 April 2023Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages)
13 September 2022Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 13 September 2022 (1 page)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
19 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page)
11 May 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages)
7 May 2020Termination of appointment of Amanda Jane Davies as a director on 30 September 2019 (1 page)
7 May 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
7 May 2020Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
24 May 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
24 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
24 May 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
24 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
31 March 2016Previous accounting period shortened from 1 December 2015 to 30 November 2015 (1 page)
31 March 2016Previous accounting period shortened from 1 December 2015 to 30 November 2015 (1 page)
4 March 2016Previous accounting period shortened from 31 July 2016 to 1 December 2015 (1 page)
4 March 2016Previous accounting period shortened from 31 July 2016 to 1 December 2015 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 December 2015Registered office address changed from 11 Steeple Street Kilbarchan PA10 2JF to 58 Argyle Street Inverness IV2 3BB on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Elizabeth Wilson as a secretary on 30 November 2015 (1 page)
9 December 2015Appointment of Mr David Robert Geoffrey Hillier as a director on 30 November 2015 (2 pages)
9 December 2015Registered office address changed from 11 Steeple Street Kilbarchan PA10 2JF to 58 Argyle Street Inverness IV2 3BB on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Catherine Dickson Wilson as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Catherine Dickson Wilson as a director on 30 November 2015 (1 page)
9 December 2015Registered office address changed from 11 Steeple Street Kilbarchan PA10 2JF to 58 Argyle Street Inverness IV2 3BB on 9 December 2015 (1 page)
9 December 2015Appointment of Mrs Amanda Jane Davies as a director on 30 November 2015 (2 pages)
9 December 2015Termination of appointment of Elizabeth Wilson as a secretary on 30 November 2015 (1 page)
9 December 2015Appointment of Mr David Robert Geoffrey Hillier as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Mrs Amanda Jane Davies as a director on 30 November 2015 (2 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Director's details changed for Catherine Dickson Wilson on 26 June 2015 (2 pages)
14 July 2015Director's details changed for Catherine Dickson Wilson on 26 June 2015 (2 pages)
3 July 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
3 July 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 December 2008Return made up to 27/06/08; full list of members (3 pages)
19 December 2008Return made up to 27/06/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 October 2007Return made up to 27/06/07; full list of members (6 pages)
15 October 2007Return made up to 27/06/07; full list of members (6 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
27 July 2006Return made up to 27/06/06; full list of members (7 pages)
27 July 2006Return made up to 27/06/06; full list of members (7 pages)
20 July 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
20 July 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned (1 page)
27 June 2005Incorporation (19 pages)
27 June 2005Incorporation (19 pages)